Search icon

9TH STREET NORTH COMPANY - Florida Company Profile

Company Details

Entity Name: 9TH STREET NORTH COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

9TH STREET NORTH COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Dec 1993 (31 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P93000087911
FEI/EIN Number 041640710

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 57 OLD COUNTY RD., N., NEWBURY, NH, 03255, US
Mail Address: Stephanie Greco, 625 Main Street, Millis, MA, 02054, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANE CHARLES F President 57 OLD COUNTY RD NO, NEWBURY, NH
KANE CHARLES F Treasurer 57 OLD COUNTY RD NO, NEWBURY, NH
KANE CHARLES F Director PO BOX 241, DUXBURY, MA, 02332
KANE CONSTANCE F Director 90 CARLTON STREET, BROOK LINE, MA, 02446
KINGSLEY GAIL P Secretary 625 Main Street, Millis, MA, 02054
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-25 - -
CHANGE OF MAILING ADDRESS 2015-10-25 57 OLD COUNTY RD., N., NEWBURY, NH 03255 -
REGISTERED AGENT NAME CHANGED 2015-10-25 CT CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-04 57 OLD COUNTY RD., N., NEWBURY, NH 03255 -

Documents

Name Date
REINSTATEMENT 2015-10-25
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State